TQR - History of Changes


DateDescription
2024-05-24 delete person Carl Waller
2024-05-24 insert address Unit 8 Fair Oak Cl, Clyst Honiton, Exeter EX5 2UX
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update num_mort_charges 6 => 8
2023-09-07 update num_mort_outstanding 2 => 4
2023-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910008
2023-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910007
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-22 update statutory_documents DIRECTOR APPOINTED MR SAM BOSWORTH
2023-06-07 update num_mort_outstanding 3 => 2
2023-06-07 update num_mort_satisfied 3 => 4
2023-05-20 insert coo Sam Bosworth
2023-05-20 delete person Adrian Brumaru
2023-05-20 delete person Stephen Thomson
2023-05-20 insert person Carl Waller
2023-05-20 update person_title Sam Bosworth: Operations Manager => Operations Director
2023-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054998910004
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-17 update website_status FlippedRobots => OK
2022-05-10 update website_status OK => FlippedRobots
2022-04-10 insert general_emails in..@tqr.co.uk
2022-04-10 insert office_emails ex..@tqr.co.uk
2022-04-10 insert office_emails pl..@tqr.co.uk
2022-04-10 insert address 46 Queen Street, Exeter, EX4 3SR
2022-04-10 insert address 9 The Crescent, Plymouth, PL1 3AB
2022-04-10 insert address 9 The Crescent, Plymouth, PL1 3AB plymouth
2022-04-10 insert email ex..@tqr.co.uk
2022-04-10 insert email in..@tqr.co.uk
2022-04-10 insert email pl..@tqr.co.uk
2022-04-10 update primary_contact null => 46 Queen Street, Exeter, EX4 3SR
2022-04-10 update website_status FlippedRobots => OK
2022-03-27 update website_status OK => FlippedRobots
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-06 delete otherexecutives Michaella Davey
2021-07-06 delete person Lizzie Boorman
2021-07-06 delete person Michaella Davey
2021-06-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-27 delete person Jack Dorrian
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 delete career_pages_linkeddomain leafletjs.com
2020-08-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-05 delete fax 01752 268581
2020-08-05 delete phone +44 (0)1392 691690
2020-08-05 delete phone +44 (0)1752 252533
2020-08-05 delete source_ip 185.119.173.60
2020-08-05 insert address 9 The Crescent, Plymouth, PL1 3AB plymouth
2020-08-05 insert career_pages_linkeddomain leafletjs.com
2020-08-05 insert source_ip 77.72.4.110
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-12 delete managingdirector David Freeman
2020-04-12 insert general_emails in..@tqr.co.uk
2020-04-12 delete person Ellie Dutton
2020-04-12 insert email in..@tqr.co.uk
2020-04-12 update person_title Adrian Brumaru: Overseas Recruitment Resourcer => null
2020-04-12 update person_title David Freeman: Managing Director => null
2020-04-07 update num_mort_charges 5 => 6
2020-04-07 update num_mort_satisfied 2 => 3
2020-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQR PLYMOUTH HOLDINGS LIMITED
2020-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQR PROPERTIES LIMITED
2020-03-20 update statutory_documents CESSATION OF DAVID ANDREW FREEMAN AS A PSC
2020-03-20 update statutory_documents CESSATION OF LAURA MICHELLE FREEMAN AS A PSC
2020-03-20 update statutory_documents CESSATION OF TQR PROPERTIES LIMITED AS A PSC
2020-03-20 update statutory_documents ADOPT ARTICLES 11/03/2020
2020-03-20 update statutory_documents SPECIAL DIVIDEND ON ORDINARY SHARES 11/03/2020
2020-03-09 delete person Cerys Piper
2020-03-09 delete person Nigel Wren
2020-03-07 update num_mort_outstanding 4 => 3
2020-03-07 update num_mort_satisfied 1 => 2
2020-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910006
2020-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054998910002
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 5 => 4
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054998910003
2019-03-27 insert office_emails ex..@tqr.co.uk
2019-03-27 delete client Princess Yachts International PLC
2019-03-27 delete person Louise Ramsey
2019-03-27 delete person Rachel Elliot
2019-03-27 insert about_pages_linkeddomain issuu.com
2019-03-27 insert address 46 Queen Street Exeter EX4 3SR
2019-03-27 insert client Princess Yachts Limited
2019-03-27 insert email ex..@tqr.co.uk
2019-03-27 insert email sz..@tqr.co.uk
2019-03-27 insert person Adrian Brumaru
2019-03-27 insert person David Axell
2019-03-27 insert person Ellie Dutton
2019-03-27 insert person Laura Meadows
2019-03-27 insert person Rachel Vellenoweth
2019-03-27 insert person Sam Bosworth
2019-03-27 insert phone +44 (0)1392 691690
2019-03-27 insert phone 00 48 888 105 880
2019-03-27 insert phone 01392 691690
2019-01-16 update statutory_documents ADOPT ARTICLES 31/12/2018
2019-01-08 update statutory_documents DIRECTOR APPOINTED MR CAMERON FREEMAN
2018-11-07 insert company_previous_name DAF CONSULTANCY LIMITED
2018-11-07 update name DAF CONSULTANCY LIMITED => TQR PLYMOUTH LIMITED
2018-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FREEMAN / 23/10/2018
2018-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA FREEMAN / 23/10/2018
2018-10-22 update statutory_documents COMPANY NAME CHANGED DAF CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/10/18
2018-08-15 update statutory_documents DIRECTOR APPOINTED MRS LAURA FREEMAN
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREEMAN / 13/11/2017
2017-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREEMAN / 13/11/2017
2017-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA FREEMAN / 13/11/2017
2017-10-04 delete phone +44 (0)1271 377444
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREEMAN / 14/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-30 insert otherexecutives Michaella Pawley
2017-07-30 delete person Rachel Elliott
2017-07-30 delete source_ip 217.199.187.68
2017-07-30 insert person Cerys Piper
2017-07-30 insert person Louise Ramsey
2017-07-30 insert person Michaella Pawley
2017-07-30 insert person Rachel Elliot
2017-07-30 insert source_ip 185.119.173.60
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-01 delete office_emails ba..@tqr.co.uk
2017-02-01 delete otherexecutives Claire Moir
2017-02-01 delete address No 1 Bridge Chambers Barnstaple North Devon EX31 1HB
2017-02-01 delete email ba..@tqr.co.uk
2017-02-01 delete fax 01271 328160
2017-02-01 delete person Claire Moir
2017-02-01 delete person Graham Moir
2017-02-01 delete phone 01271 377444
2016-12-27 update founded_year 1901 => null
2016-11-14 delete person Robert Elliott
2016-11-14 insert person Rachel Elliott
2016-11-14 update founded_year null => 1901
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREEMAN / 09/11/2016
2016-09-07 update num_mort_charges 3 => 5
2016-09-07 update num_mort_outstanding 3 => 5
2016-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910004
2016-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910005
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-02 insert person Samantha Edwards
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FREEMAN / 01/07/2016
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREEMAN / 01/06/2016
2016-01-12 delete source_ip 89.145.85.118
2016-01-12 insert phone +44 (0)1271 377444
2016-01-12 insert phone +44 (0)1752 252533
2016-01-12 insert source_ip 217.199.187.68
2016-01-12 update robots_txt_status www.tqr.co.uk: 404 => 200
2015-11-05 delete industry_tag pharmaceutical
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-09 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-12 delete industry_tag Aerospace engineering
2015-07-08 update statutory_documents 05/07/15 FULL LIST
2015-06-13 insert industry_tag Aerospace engineering
2015-04-13 delete about_pages_linkeddomain twitter.com
2015-04-13 delete career_pages_linkeddomain twitter.com
2015-04-13 delete contact_pages_linkeddomain twitter.com
2015-04-13 delete index_pages_linkeddomain twitter.com
2015-04-13 delete service_pages_linkeddomain twitter.com
2014-11-26 insert about_pages_linkeddomain twitter.com
2014-11-26 insert career_pages_linkeddomain twitter.com
2014-11-26 insert contact_pages_linkeddomain twitter.com
2014-11-26 insert index_pages_linkeddomain twitter.com
2014-11-26 insert service_pages_linkeddomain twitter.com
2014-11-07 delete address 5/6 THE CRESCENT PLYMOUTH PL1 3AB
2014-11-07 insert address 9 THE CRESCENT PLYMOUTH DEVON PL1 3AB
2014-11-07 update registered_address
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 5/6 THE CRESCENT PLYMOUTH PL1 3AB
2014-09-24 delete address 5/6 The Crescent Plymouth PL1 3AB
2014-09-24 insert address 9 The Crescent Plymouth PL1 3AB
2014-09-24 update primary_contact 5/6 The Crescent Plymouth PL1 3AB => 9 The Crescent Plymouth PL1 3AB
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-30 update statutory_documents 05/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 2 => 3
2014-02-07 update num_mort_outstanding 2 => 3
2014-02-05 update statutory_documents ADOPT ARTICLES 21/10/2013
2014-02-05 update statutory_documents SUB-DIVISION 21/10/13
2014-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910003
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-18 update statutory_documents SECRETARY APPOINTED MRS LAURA FREEMAN
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FREEMAN
2013-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054998910002
2013-10-31 insert industry_tag energy
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-23 update statutory_documents 05/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-06-22 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents SECRETARY APPOINTED DAVID ANDREW FREEMAN
2012-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE FREEMAN
2012-08-06 update statutory_documents 05/07/12 FULL LIST
2011-11-29 update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011
2011-07-19 update statutory_documents 05/07/11 FULL LIST
2011-03-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 05/07/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FREEMAN / 05/07/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-04 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-27 update statutory_documents NEW SECRETARY APPOINTED
2007-02-27 update statutory_documents SECRETARY RESIGNED
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-14 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents COMPANY NAME CHANGED SELECT RECRUIT LIMITED CERTIFICATE ISSUED ON 06/02/06
2005-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2005-08-10 update statutory_documents S366A DISP HOLDING AGM 05/07/05
2005-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION